Search icon

STEINDL CAST STONE CO., INC.

Company Details

Name: STEINDL CAST STONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1992 (33 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1635967
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 91-07 76TH STREET, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STEINDL Chief Executive Officer 46 DEAL ST, HARRINGTON, NJ, United States, 07640

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-07 76TH STREET, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2002-05-03 2024-05-14 Address 46 DEAL ST, HARRINGTON, NJ, 07640, USA (Type of address: Chief Executive Officer)
1998-05-27 2002-05-03 Address 77 WYANDOTTE AVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
1993-07-27 1998-05-27 Address 11 ARTHUR COURT, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1992-05-12 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-12 2024-05-14 Address 91-07 76TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000062 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
200508060148 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180622006061 2018-06-22 BIENNIAL STATEMENT 2018-05-01
160510006523 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120530006194 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100603002365 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002189 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060523003713 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040602002691 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020503002895 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788098902 2021-04-29 0202 PPP 9107 76th St, Woodhaven, NY, 11421-2817
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51285
Loan Approval Amount (current) 51285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2817
Project Congressional District NY-07
Number of Employees 5
NAICS code 327310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51529.32
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State